Advanced company searchLink opens in new window

OAMPS SPECIAL RISKS LTD

Company number 03812769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
29 Apr 2020 SH19 Statement of capital on 29 April 2020
  • GBP 1.01
06 Apr 2020 SH20 Statement by Directors
06 Apr 2020 CAP-SS Solvency Statement dated 17/03/20
06 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
15 Aug 2018 AP03 Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018
15 Aug 2018 TM02 Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018
10 Jul 2018 AP01 Appointment of Mr Charles Douglas Scott as a director on 30 June 2018
10 Jul 2018 TM01 Termination of appointment of Ian Graham Story as a director on 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
30 Jun 2017 PSC02 Notification of Oamps (Uk) Limited as a person with significant control on 6 April 2016
07 Oct 2016 TM01 Termination of appointment of Thomas Joseph Gallagher as a director on 7 October 2016
07 Oct 2016 TM01 Termination of appointment of Matthew William Pike as a director on 7 October 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
19 Jul 2016 AP01 Appointment of Ms Carol Richmond as a director on 18 July 2016
19 Jul 2016 AP01 Appointment of Mr Michael Peter Rea as a director on 18 July 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101,000
14 Apr 2016 AD01 Registered office address changed from 6th Floor 10 Fenchurch Street London EC3M 3BE to The Walbrook Building 25 Walbrook London EC4N 8AW on 14 April 2016